Advanced company searchLink opens in new window

CLYDESDALE FINANCIAL SERVICES LIMITED

Company number 02901725

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 1996 AA Full accounts made up to 31 January 1996
11 Jun 1996 288 Director resigned
11 Jun 1996 288 Director resigned
11 Jun 1996 288 Director resigned
27 Mar 1996 363s Return made up to 23/02/96; no change of members
14 Mar 1996 288 New director appointed
20 Feb 1996 288 New director appointed
26 Jul 1995 AA Full accounts made up to 31 January 1995
20 Mar 1995 288 New secretary appointed
08 Mar 1995 363s Return made up to 23/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/02/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
08 May 1994 MEM/ARTS Memorandum and Articles of Association
08 May 1994 224 Accounting reference date notified as 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/01
08 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Apr 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 Apr 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 Apr 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 Apr 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
30 Mar 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 Mar 1994 CERTNM Company name changed pindleton LIMITED\certificate issued on 28/03/94
25 Mar 1994 287 Registered office changed on 25/03/94 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/03/94 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
25 Mar 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed